DQA MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09794379 |
Category | |
Incorporated | 25 Sep 2015 |
Age | 8 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DQA MANAGEMENT COMPANY LIMITED is an active with number 09794379. It was incorporated 8 years, 7 months, 29 days ago, on 25 September 2015. The company address is Red Rock House, Oak Business Park Red Rock House, Oak Business Park, Beaumont, CO16 0AT, Essex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Change person director company with change date
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Veronica Ann Smith
Change date: 2023-10-05
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Frances Elizabeth Butcher
Appointment date: 2023-07-10
Documents
Termination director company with name termination date
Date: 04 Jul 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kenneth Holmes
Termination date: 2023-06-26
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-03
Officer name: Mr Martyn Charles Woodhouse
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type dormant
Date: 25 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-27
Old address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA England
New address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT
Documents
Appoint corporate secretary company with name date
Date: 27 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-10-26
Officer name: Red Rock Estate and Property Management Ltd
Documents
Termination secretary company with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-01
Officer name: Pms Managing Estates Limited
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Veronica Ann Smith
Appointment date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type dormant
Date: 20 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-29
Officer name: Veronica Ann Smith
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marysa Susan Phillips
Termination date: 2018-07-03
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marysa Susan Phillips
Appointment date: 2017-04-25
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Ms Veronica Ann Smith
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-25
Officer name: Mr James Kenneth Holmes
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy William Struth
Termination date: 2017-04-25
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Appoint corporate secretary company with name date
Date: 15 Aug 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pms Managing Estates Limited
Appointment date: 2016-06-10
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: C/O Brooksplace Limited 5th Floor, 95 Wigmore Street London W1U 1DL United Kingdom
New address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
Change date: 2016-08-15
Documents
Resolution
Date: 22 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHARVILLE COURT RTM COMPANY LIMITED
349 ROYAL COLLEGE STREET,LONDON,NW1 9QS
Number: | 10898132 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8C HIGH STREET,SOUTHAMPTON,SO14 2DH
Number: | 03099790 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008061 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
LAUREL HOUSE,BOLTON,BL1 4QZ
Number: | 10519620 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KENDALE ROAD,SCUNTHORPE,DN16 1DT
Number: | 10573019 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE CRAVEN ROAD,ALTRINCHAM,WA14 5HE
Number: | 03026288 |
Status: | ACTIVE |
Category: | Private Limited Company |